ELIXIR FOODS LIMITED
Overview
Company Name | ELIXIR FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08578438 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELIXIR FOODS LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is ELIXIR FOODS LIMITED located?
Registered Office Address | 52 Huntly Grove PE1 2QN Peterborough Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELIXIR FOODS LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 410 LIMITED | Jun 20, 2013 | Jun 20, 2013 |
What are the latest accounts for ELIXIR FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELIXIR FOODS LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for ELIXIR FOODS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Simon Harvey as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dominic Crosby Rollo Myers as a director on Sep 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Satisfaction of charge 085784380001 in full | 1 pages | MR04 | ||
Registered office address changed from Unit D 106 Culley Court Unit D 106 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA England to 52 Huntly Grove Peterborough Cambridgeshire PE1 2QN on Aug 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Director's details changed for Nicholas Pattison on Jun 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Dominic Crosby Rollo Myers on Jun 21, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2020 with updates | 9 pages | CS01 | ||
Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Unit D 106 Culley Court Unit D 106 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on May 19, 2020 | 1 pages | AD01 | ||
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Mar 11, 2020 | 1 pages | TM02 | ||
Registered office address changed from One St. Peters Square Manchester M2 3DE England to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on Apr 06, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Appointment of Mark Adrian Bignall as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Crawford Currie as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Timothy James Kentish Barnes as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Munn as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Who are the officers of ELIXIR FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIGNALL, Mark Adrian | Director | Huntly Grove PE1 2QN Peterborough 52 Cambridgeshire England | Oman | British | Director | 262884250001 | ||||||||
PATTISON, Nicholas | Director | Culley Court Orton Southgate PE2 6WA Peterborough Unit D 106 Cambridgeshire England | Oman | British | None | 205120930001 | ||||||||
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 665080009 | ||||||||||
ALMOND, Deborah Jane | Director | Edmund Street B2 3HJ Birmingham One Eleven | Scotland | British | Company Secretarial Assistant | 158254990001 | ||||||||
BARNES, Timothy James Kentish | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian | Scotland | British | None | 205034240001 | ||||||||
BAWA, Sachin | Director | Edmund Street B3 2HJ Birmingham One Eleven | India | Indian | None | 185526550001 | ||||||||
BIGNALL, Mark Adrian | Director | Edmund Street B3 2HJ Birmingham One Eleven | Sultanate Of Oman | British | None | 185526710001 | ||||||||
COTTAM, Angela Mary, Dr | Director | St. Peters Square M2 3DE Manchester One England | United Kingdom | British | None | 80951150002 | ||||||||
COTTAM, Gervase Guy Martin | Director | St. Peters Square M2 3DE Manchester One England | Scotland | British | None | 49421720004 | ||||||||
CURRIE, David Crawford | Director | Canning Street EH3 8EH Edinburgh Exchange Tower 19 Midlothian Scotland | United Kingdom | British | Chartered Accountants | 36873050001 | ||||||||
HARVEY, Nicholas Simon | Director | Huntly Grove PE1 2QN Peterborough 52 Cambridgeshire England | Oman | British | Private Secretary | 262880160001 | ||||||||
MARTIN, David James | Director | Wokingham Road RG10 0RX Hurst Lawford Berkshire | United Kingdom | British | Co Director | 115435670001 | ||||||||
MUNN, Paul | Director | St. Peters Square M2 3DE Manchester One England | Scotland | British | Director | 51419720002 | ||||||||
MYERS, Dominic Crosby Rollo | Director | Culley Court Orton Southgate PE2 6WA Peterborough Unit D 106 Cambridgeshire England | Oman | British | Ceo Enhance Group | 246744430001 | ||||||||
HBJG LIMITED | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 38561180009 |
What are the latest statements on persons with significant control for ELIXIR FOODS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 21, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0